Advanced company searchLink opens in new window

SOURCE BIOSCIENCE SCOTLAND LIMITED

Company number SC201430

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
02 Oct 2023 TM01 Termination of appointment of Anthony James Ratcliffe as a director on 27 September 2023
02 Oct 2023 AP01 Appointment of Mrs Amanda Louise Barlow as a director on 27 September 2023
14 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
13 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Sep 2022 AP01 Appointment of Mr Anthony James Ratcliffe as a director on 26 September 2022
26 Sep 2022 TM01 Termination of appointment of David Michael Kirkham as a director on 26 September 2022
11 Apr 2022 AD01 Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to 3rd Floor 2 Semple Street Edinburgh EH3 8BL on 11 April 2022
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 AP01 Appointment of Mr David Michael Kirkham as a director on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Russell Steven Wheatcroft as a director on 15 June 2021
17 Feb 2021 MR04 Satisfaction of charge SC2014300002 in full
17 Feb 2021 MR04 Satisfaction of charge SC2014300003 in full
11 Feb 2021 PSC05 Change of details for Source Bioscience Limited as a person with significant control on 1 February 2021
25 Jan 2021 PSC05 Change of details for Source Bioscience Plc as a person with significant control on 8 August 2017
18 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
02 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
20 May 2020 AD01 Registered office address changed from Capella 60 York Street Glasgow G2 8JX to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 20 May 2020
02 Apr 2020 CH01 Director's details changed for Mr Russell Steven Wheatcroft on 24 March 2020
02 Mar 2020 TM01 Termination of appointment of Trevor Frank Nolan as a director on 28 February 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18